9 & 11 HATHERLEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

9 & 11 HATHERLEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10590050

Incorporation date

30/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Manor Farm, Manor Road, Bexley DA5 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2017)
dot icon18/03/2026
Secretary's details changed for Hammond Properties Management Ltd on 2026-03-18
dot icon12/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon11/02/2026
Registered office address changed from 41 the Oval Sidcup DA15 9ER England to Unit 1 Manor Farm Manor Road Bexley DA5 3LX on 2026-02-11
dot icon03/02/2026
Appointment of Miss Maisie Jane Weatherall as a director on 2026-02-03
dot icon23/01/2026
Termination of appointment of Wan Hang Yeung as a director on 2026-01-23
dot icon22/01/2026
Termination of appointment of Debbie Beale as a director on 2026-01-22
dot icon08/09/2025
Termination of appointment of Kelly Hofford as a director on 2025-01-08
dot icon04/04/2025
Micro company accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Appointment of Hammond Properties Management Ltd as a secretary on 2024-02-07
dot icon07/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon30/01/2024
Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG England to 41 the Oval Sidcup DA15 9ER on 2024-01-30
dot icon29/01/2024
Termination of appointment of Acorn Estate Management as a secretary on 2024-01-01
dot icon08/02/2023
Micro company accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon19/12/2022
Director's details changed for Ms Claire-Leigh Laundy on 2022-12-19
dot icon19/12/2022
Director's details changed for Ms Debbie Beale on 2022-12-19
dot icon19/12/2022
Director's details changed for Ms Kelly Hofford on 2022-12-19
dot icon19/12/2022
Director's details changed for Mr Christian James David Jones on 2022-12-09
dot icon19/12/2022
Director's details changed for Mr Wan Hang Yeung on 2022-12-19
dot icon19/12/2022
Director's details changed for Mrs Patricia Ann Wallis on 2022-12-19
dot icon19/12/2022
Director's details changed for Mr John Wallis on 2022-12-19
dot icon19/12/2022
Termination of appointment of Christian James David Jones as a director on 2022-12-09
dot icon10/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon11/10/2021
Termination of appointment of Michael John Mccarthy as a director on 2021-09-29
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon24/08/2021
Appointment of Dr Giancarlo Amati as a director on 2021-08-10
dot icon19/04/2021
Secretary's details changed for Acorn Estate Management on 2021-04-19
dot icon19/04/2021
Registered office address changed from 1 Sherman Road Bromley BR1 3JH England to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 2021-04-19
dot icon01/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon11/03/2020
Registered office address changed from 1 Sherman Road Bromley BR1 3JH England to 1 Sherman Road Bromley BR1 3JH on 2020-03-11
dot icon11/03/2020
Registered office address changed from 41 the Oval Sidcup Kent DA15 9ER England to 1 Sherman Road Bromley BR1 3JH on 2020-03-11
dot icon10/03/2020
Appointment of Acorn Estate Management as a secretary on 2020-03-06
dot icon10/03/2020
Termination of appointment of Hammond Properties Management Ltd as a secretary on 2020-03-06
dot icon18/02/2020
Micro company accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon29/01/2020
Termination of appointment of Rachel Mary Lane as a director on 2020-01-28
dot icon29/01/2020
Termination of appointment of Aarron Jefferson James Hussey as a director on 2020-01-28
dot icon21/01/2020
Previous accounting period shortened from 2020-01-31 to 2019-12-31
dot icon10/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/06/2019
Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom to 41 the Oval Sidcup Kent DA15 9ER on 2019-06-28
dot icon15/05/2019
Secretary's details changed for Hammond Properties Management Ltd on 2019-05-15
dot icon14/05/2019
Appointment of Hammond Properties Management Ltd as a secretary on 2019-05-13
dot icon15/03/2019
Confirmation statement made on 2019-01-29 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/10/2018
Appointment of Mr Michael John Mccarthy as a director on 2018-07-19
dot icon31/08/2018
Appointment of Mr John Wallis as a director on 2018-07-18
dot icon31/08/2018
Appointment of Mrs Patricia Ann Wallis as a director on 2018-08-30
dot icon28/08/2018
Appointment of Mr Aarron Jefferson James Hussey as a director on 2018-07-18
dot icon24/08/2018
Appointment of Ms Kelly Hofford as a director on 2018-07-18
dot icon24/08/2018
Appointment of Ms Debbie Beale as a director on 2018-07-18
dot icon13/08/2018
Appointment of Ms Claire-Leigh Laundy as a director on 2018-07-18
dot icon13/08/2018
Appointment of Mr Wan Hang Yeung as a director on 2018-07-18
dot icon13/08/2018
Appointment of Miss Rachel Mary Lane as a director on 2018-07-18
dot icon10/08/2018
Appointment of Mr Christian James David Jones as a director on 2018-07-18
dot icon10/08/2018
Termination of appointment of Michael John Mccarthy as a director on 2018-07-18
dot icon04/04/2018
Notification of a person with significant control statement
dot icon29/03/2018
Cessation of Michael John Mccarthy as a person with significant control on 2018-03-13
dot icon29/03/2018
Registered office address changed from 1 Hatherley Road Sidcup DA14 4BH United Kingdom to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 2018-03-29
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-13
dot icon29/03/2018
Director's details changed for Michael John Mccarthy on 2018-03-27
dot icon09/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon30/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallis, Patricia Ann
Director
30/08/2018 - Present
-
Amati, Giancarlo
Director
10/08/2021 - Present
1
Weatherall, Maisie Jane
Director
03/02/2026 - Present
-
Wallis, John
Director
18/07/2018 - Present
1
Yeung, Wan Hang
Director
18/07/2018 - 23/01/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9 & 11 HATHERLEY ROAD MANAGEMENT COMPANY LIMITED

9 & 11 HATHERLEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/01/2017 with the registered office located at Unit 1 Manor Farm, Manor Road, Bexley DA5 3LX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 9 & 11 HATHERLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

9 & 11 HATHERLEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/01/2017 .

Where is 9 & 11 HATHERLEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

9 & 11 HATHERLEY ROAD MANAGEMENT COMPANY LIMITED is registered at Unit 1 Manor Farm, Manor Road, Bexley DA5 3LX.

What does 9 & 11 HATHERLEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

9 & 11 HATHERLEY ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 & 11 HATHERLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Secretary's details changed for Hammond Properties Management Ltd on 2026-03-18.